LIABILITY & GENERAL MANAGEMENT CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/03/252 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/04/249 April 2024 Registered office address changed from Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ England to Sawyers London Road Capel St. Mary Ipswich IP9 2JJ on 2024-04-09

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

06/04/246 April 2024 Certificate of change of name

View Document

01/04/241 April 2024 Appointment of Mrs Corinne Michelle Mangan as a director on 2024-04-01

View Document

18/03/2418 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Termination of appointment of Robert Allinson as a director on 2023-03-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Change of details for Mr David Jonathan Mangan as a person with significant control on 2023-01-03

View Document

21/01/2321 January 2023 Cessation of Robert Allinson as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Unit 5 Hill Farm Barns Ashbocking Road Henley Ipswich IP6 0SA England to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ROBERT ALLINSON

View Document

08/04/178 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2017

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR VANESSA MANGAN

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA ALLINSON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLINSON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS EMMA ELIZABETH ALLINSON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS VANESSA MANGAN

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 9, YEW TREE COURTYARD FRAMLINGHAM ROAD EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SG ENGLAND

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROBERT ALLINSON

View Document

12/05/1612 May 2016 Registered office address changed from , Unit 9, Yew Tree Courtyard Framlingham Road, Earl Soham, Woodbridge, Suffolk, IP13 7SG, England to Unit 5 Hill Farm Barns Ashbocking Road Henley Ipswich IP6 0SA on 2016-05-12

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM UNIT 9 YEW TREE COURTYARD EARL SOHAM SUFFOLK

View Document

29/01/1629 January 2016 Registered office address changed from , Unit 9 Yew Tree Courtyard, Earl Soham, Suffolk to Unit 5 Hill Farm Barns Ashbocking Road Henley Ipswich IP6 0SA on 2016-01-29

View Document

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN MANGAN / 23/11/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 7 DEBENHAM ROAD CROWFIELD IPSWICH SUFFOLK IP6 9TD ENGLAND

View Document

25/11/1425 November 2014 Registered office address changed from , 7 Debenham Road, Crowfield, Ipswich, Suffolk, IP6 9TD, England to Unit 5 Hill Farm Barns Ashbocking Road Henley Ipswich IP6 0SA on 2014-11-25

View Document

05/08/145 August 2014 COMPANY NAME CHANGED LIABILITY & GENERAL BROKERS LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/145 August 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company